Advanced company searchLink opens in new window

AIR-O-MATIC SYSTEMS (UK) LIMITED

Company number 03297434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2004 AA Total exemption small company accounts made up to 31 December 2002
06 Feb 2004 363s Return made up to 30/12/03; full list of members
14 Jan 2003 363s Return made up to 30/12/02; full list of members
28 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
10 Jan 2002 363s Return made up to 30/12/01; full list of members
30 Nov 2001 AA Total exemption small company accounts made up to 31 December 2000
14 Aug 2001 287 Registered office changed on 14/08/01 from: temple court 13A cathedral road cardiff CF1 9HA
29 Jan 2001 363s Return made up to 30/12/00; full list of members
30 Oct 2000 AA Accounts for a small company made up to 31 December 1999
03 Feb 2000 363s Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 1999 AA Accounts for a small company made up to 31 December 1998
11 May 1999 363s Return made up to 30/12/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/12/98; full list of members
21 Dec 1998 287 Registered office changed on 21/12/98 from: 24 cathedral road cardiff CF1 9LJ
21 Dec 1998 AA Accounts for a small company made up to 31 December 1997
21 Dec 1998 363a Return made up to 30/12/97; full list of members
21 Dec 1998 288c Secretary's particulars changed;director's particulars changed
21 Dec 1998 288c Director's particulars changed
21 Dec 1998 AC92 Restoration by order of the court
24 Nov 1998 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 1998 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 1997 288b Director resigned
07 Feb 1997 288b Secretary resigned;director resigned
07 Feb 1997 288a New secretary appointed;new director appointed
07 Feb 1997 288a New director appointed
30 Dec 1996 NEWINC Incorporation